K.G.B. AND M.E. (PLANT HIRE & DEMOLITION CONTRACTORS) LIMITED
Company number 01578525
- Company Overview for K.G.B. AND M.E. (PLANT HIRE & DEMOLITION CONTRACTORS) LIMITED (01578525)
- Filing history for K.G.B. AND M.E. (PLANT HIRE & DEMOLITION CONTRACTORS) LIMITED (01578525)
- People for K.G.B. AND M.E. (PLANT HIRE & DEMOLITION CONTRACTORS) LIMITED (01578525)
- More for K.G.B. AND M.E. (PLANT HIRE & DEMOLITION CONTRACTORS) LIMITED (01578525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG England to 1 Stable Court Business Centre Water Lane Tarbock Green Prescot L35 1rd on 4 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
25 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
23 Jan 2017 | TM01 | Termination of appointment of Gerald Langton as a director on 30 June 2015 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Michael Langton as a director on 1 June 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|